Advanced company searchLink opens in new window

BRISTOL AND BATH SCIENCE PARK ESTATE MANAGEMENT COMPANY LIMITED

Company number 07523533

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
03 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2018 AA Accounts for a small company made up to 31 December 2016
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
06 May 2017 DISS40 Compulsory strike-off action has been discontinued
03 May 2017 CS01 Confirmation statement made on 9 February 2017 with updates
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2017 TM02 Termination of appointment of Sandra Judith Odell as a secretary on 1 February 2017
08 Feb 2017 TM01 Termination of appointment of Simon Geoffrey Carter as a director on 1 February 2017
08 Feb 2017 AD01 Registered office address changed from 43-45 Portman Square London W1H 6LY to C/O Websters 12 Melcombe Place Marylebone London NW1 6JJ on 8 February 2017
05 Sep 2016 AA Full accounts made up to 31 December 2015
04 Aug 2016 TM01 Termination of appointment of Jonathan Edwin Ashcroft as a director on 16 June 2016
20 Jul 2016 TM01 Termination of appointment of Nigel Justin Kempner as a director on 19 July 2016
05 May 2016 CH01 Director's details changed for Mr Nigel Justin Kempner on 24 November 2015
17 Feb 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 200
17 Jul 2015 TM01 Termination of appointment of Maxwell David Shaw James as a director on 26 May 2015
28 May 2015 AP01 Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015
21 Apr 2015 AA Full accounts made up to 31 December 2014
09 Apr 2015 AP01 Appointment of Mr Nigel Justin Kempner as a director on 31 March 2015
02 Apr 2015 TM01 Termination of appointment of Richard James Stearn as a director on 31 March 2015
24 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 200
11 Sep 2014 CH01 Director's details changed for Mr Richard James Stearn on 10 September 2014
11 Sep 2014 CH01 Director's details changed for Mr Maxwell David Shaw James on 4 August 2014
10 Sep 2014 CH03 Secretary's details changed for Sandra Judith Odell on 4 August 2014
05 Aug 2014 AD01 Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014